Company number 01644644
Status Active
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address 4 & 5 TEVILLE INDUSTRIALS, DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
GBP 2,000
. The most likely internet sites of P.B. EXTRUSIONS LIMITED are www.pbextrusions.co.uk, and www.p-b-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Durrington-on-Sea Rail Station is 2.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 3.7 miles; to Angmering Rail Station is 5.8 miles; to Fishersgate Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P B Extrusions Limited is a Private Limited Company.
The company registration number is 01644644. P B Extrusions Limited has been working since 18 June 1982.
The present status of the company is Active. The registered address of P B Extrusions Limited is 4 5 Teville Industrials Dominion Way Worthing West Sussex Bn14 8nw. . LAMB, Andrew Leonard is a Secretary of the company. HARRISON, Raymond Wesley is a Director of the company. LAMB, Andrew Leonard is a Director of the company. MASON, Paul James is a Director of the company. Secretary PORTER, Michael James Robert has been resigned. Secretary RIDLEY, John Henry Wallace has been resigned. Director BARKER, Philip Dennison has been resigned. Director BAXTER, Alan John has been resigned. Director BOWERS, Eric John has been resigned. Director FLETCHER, Anthony Trevor has been resigned. Director HANCOX, Roger Frederic has been resigned. Director JAMESON, Barry has been resigned. Director PHILLIPS, Alan Jeffrey has been resigned. Director PORTER, Michael James Robert has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BAXTER, Alan John
Resigned: 14 October 1994
Appointed Date: 11 August 1994
76 years old
Director
JAMESON, Barry
Resigned: 14 October 1994
Appointed Date: 11 August 1994
81 years old
Persons With Significant Control
Nordell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
P.B. EXTRUSIONS LIMITED Events
07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
05 Oct 2015
Director's details changed for Raymond Wesley Harrison on 29 September 2015
05 Oct 2015
Director's details changed for Mr Andrew Leonard Lamb on 29 September 2015
...
... and 108 more events
15 Aug 1987
Accounts for a small company made up to 31 December 1986
15 Aug 1987
Return made up to 09/07/87; full list of members
26 Jun 1987
Secretary resigned;new secretary appointed
29 Aug 1986
Full accounts made up to 31 December 1985
29 Aug 1986
Return made up to 11/08/86; full list of members
12 August 1994
Single debenture
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1989
Guarantee debentre
Delivered: 15 March 1989
Status: Satisfied
on 18 July 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1985
Mortgage
Delivered: 15 May 1985
Status: Satisfied
on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: See doc M12 for full detais of goods charged.
22 December 1984
Corporate mortgage
Delivered: 29 December 1984
Status: Satisfied
on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: 1) the goods described on doc M11) 2) the benefit of all…
28 July 1982
Debenture
Delivered: 3 August 1982
Status: Satisfied
on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…